London
SM4 4DG
Director Name | Crest Plus Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2007(same day as company formation) |
Correspondence Address | Yorke Chambers Streets, Royston Road Baldock Hertfordshire SG7 6NW |
Secretary Name | Foremans Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2007(same day as company formation) |
Correspondence Address | Clayton House Sandpiper Court Chester Business Park Chester CH4 9QU Wales |
Registered Address | 320 Firecrest Court Centre Park Warrington WA1 1RG |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | Over 4,000 other UK companies use this postal address |
1 at £1 | David Waugh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £320 |
Cash | £10,337 |
Current Liabilities | £20,859 |
Latest Accounts | 31 March 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (2 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 March 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 28 March 2024 (5 months, 3 weeks from now) |
21 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
9 December 2020 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom to 320 Firecrest Court Centre Park Warrington WA1 1RG on 9 December 2020 (1 page) |
23 September 2020 | Change of details for Mr David Waugh as a person with significant control on 23 September 2020 (2 pages) |
23 September 2020 | Director's details changed for Mr David Waugh on 23 September 2020 (2 pages) |
16 March 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
30 January 2020 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
14 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
14 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
1 November 2017 | Change of details for Mr David Waugh as a person with significant control on 31 October 2017 (2 pages) |
1 November 2017 | Change of details for Mr David Waugh as a person with significant control on 31 October 2017 (2 pages) |
25 October 2017 | Director's details changed for Mr David Waugh on 25 October 2017 (2 pages) |
25 October 2017 | Director's details changed for Mr David Waugh on 25 October 2017 (2 pages) |
26 September 2017 | Notification of David Waugh as a person with significant control on 19 September 2017 (2 pages) |
26 September 2017 | Notification of David Waugh as a person with significant control on 19 September 2017 (2 pages) |
20 September 2017 | Withdrawal of a person with significant control statement on 20 September 2017 (2 pages) |
20 September 2017 | Withdrawal of a person with significant control statement on 20 September 2017 (2 pages) |
14 March 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
14 March 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
24 March 2016 | Registered office address changed from Clayton House Sandpiper Court Chester Business Park Chester Cheshire CH4 9QU to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 24 March 2016 (1 page) |
24 March 2016 | Termination of appointment of Foremans Company Services Limited as a secretary on 24 March 2016 (1 page) |
24 March 2016 | Registered office address changed from Clayton House Sandpiper Court Chester Business Park Chester Cheshire CH4 9QU to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 24 March 2016 (1 page) |
24 March 2016 | Termination of appointment of Foremans Company Services Limited as a secretary on 24 March 2016 (1 page) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 June 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
24 March 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 March 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
22 May 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 December 2011 | Director's details changed for David Waugh on 30 October 2011 (2 pages) |
1 December 2011 | Director's details changed for David Waugh on 30 October 2011 (2 pages) |
9 June 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (4 pages) |
27 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
27 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 April 2010 | Director's details changed for David Waugh on 9 April 2010 (2 pages) |
9 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Director's details changed for David Waugh on 9 April 2010 (2 pages) |
9 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Director's details changed for David Waugh on 9 April 2010 (2 pages) |
8 April 2010 | Director's details changed for David Waugh on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for David Waugh on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for David Waugh on 8 April 2010 (2 pages) |
24 March 2010 | Director's details changed for David Waugh on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for David Waugh on 24 March 2010 (2 pages) |
24 March 2010 | Secretary's details changed for Foremans Company Services Limited on 24 March 2010 (2 pages) |
24 March 2010 | Secretary's details changed for Foremans Company Services Limited on 24 March 2010 (2 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 May 2009 | Return made up to 14/03/09; full list of members (3 pages) |
1 May 2009 | Return made up to 14/03/09; full list of members (3 pages) |
30 April 2009 | Secretary's change of particulars / foremans company services LIMITED / 20/03/2009 (1 page) |
30 April 2009 | Secretary's change of particulars / foremans company services LIMITED / 20/03/2009 (1 page) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 November 2008 | Registered office changed on 04/11/2008 from office village chester business park chester cheshire CH4 9QP (1 page) |
4 November 2008 | Registered office changed on 04/11/2008 from office village chester business park chester cheshire CH4 9QP (1 page) |
23 May 2008 | Return made up to 14/03/08; full list of members (3 pages) |
23 May 2008 | Return made up to 14/03/08; full list of members (3 pages) |
12 November 2007 | Secretary's particulars changed (1 page) |
12 November 2007 | Secretary's particulars changed (1 page) |
2 August 2007 | Memorandum and Articles of Association (12 pages) |
2 August 2007 | Memorandum and Articles of Association (12 pages) |
31 July 2007 | Company name changed crest psc 2729 LIMITED\certificate issued on 31/07/07 (2 pages) |
31 July 2007 | Company name changed crest psc 2729 LIMITED\certificate issued on 31/07/07 (2 pages) |
11 May 2007 | New director appointed (2 pages) |
11 May 2007 | Director resigned (1 page) |
11 May 2007 | New director appointed (2 pages) |
11 May 2007 | Director resigned (1 page) |
14 March 2007 | Incorporation (16 pages) |
14 March 2007 | Incorporation (16 pages) |